ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cowles Holdings Limited

Cowles Holdings Limited is an active company incorporated on 26 July 1993 with the registered office located in Wimborne, Dorset. Cowles Holdings Limited was registered 32 years ago.
Status
Active
Active since incorporation
Company No
02839180
Private limited company
Age
32 years
Incorporated 26 July 1993
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 26 July 2025 (3 months ago)
Next confirmation dated 26 July 2026
Due by 9 August 2026 (9 months remaining)
Last change occurred 1 year 3 months ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Group
Next accounts for period 31 October 2025
Due by 31 July 2026 (8 months remaining)
Address
5 Johnson Road, Fernside Park
Ferndown Industrial Estate
Wimborne
Dorset
BH21 7SE
England
Address changed on 27 Oct 2023 (2 years ago)
Previous address was 36a Station Road New Milton Hampshire BH25 6JX
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1960
Director • British • Lives in England • Born in Mar 1965
Cowles Group Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Locators Limited
Anthony James Stevens and Keith Anderson Stewart are mutual people.
Active
Liftx Limited
Anthony James Stevens and Keith Anderson Stewart are mutual people.
Active
Cowles Group Holdings Limited
Anthony James Stevens and Keith Anderson Stewart are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£1.74M
Decreased by £935K (-35%)
Turnover
£26.3M
Decreased by £6.25M (-19%)
Employees
80
Increased by 3 (+4%)
Total Assets
£10.25M
Decreased by £1.65M (-14%)
Total Liabilities
-£4.9M
Decreased by £521K (-10%)
Net Assets
£5.35M
Decreased by £1.13M (-17%)
Debt Ratio (%)
48%
Increased by 2.24% (+5%)
Latest Activity
Confirmation Submitted
3 Months Ago on 29 Jul 2025
Group Accounts Submitted
4 Months Ago on 10 Jul 2025
Allan James Whitehead Resigned
8 Months Ago on 12 Mar 2025
Confirmation Submitted
1 Year 3 Months Ago on 31 Jul 2024
Group Accounts Submitted
1 Year 4 Months Ago on 12 Jun 2024
Mr Anthony James Stevens Details Changed
1 Year 9 Months Ago on 22 Jan 2024
Mr Keith Anderson Stewart Details Changed
1 Year 9 Months Ago on 22 Jan 2024
Mr Allan James Whitehead Details Changed
1 Year 9 Months Ago on 22 Jan 2024
Cowles Group Holdings Limited (PSC) Appointed
1 Year 10 Months Ago on 8 Jan 2024
Brian Walter Cowles (PSC) Resigned
1 Year 10 Months Ago on 8 Jan 2024
Get Credit Report
Discover Cowles Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 26 July 2025 with no updates
Submitted on 29 Jul 2025
Group of companies' accounts made up to 31 October 2024
Submitted on 10 Jul 2025
Termination of appointment of Allan James Whitehead as a secretary on 12 March 2025
Submitted on 12 Mar 2025
Confirmation statement made on 26 July 2024 with updates
Submitted on 31 Jul 2024
Group of companies' accounts made up to 31 October 2023
Submitted on 12 Jun 2024
Secretary's details changed for Mr Allan James Whitehead on 22 January 2024
Submitted on 25 Jan 2024
Director's details changed for Mr Keith Anderson Stewart on 22 January 2024
Submitted on 25 Jan 2024
Director's details changed for Mr Anthony James Stevens on 22 January 2024
Submitted on 25 Jan 2024
Resolutions
Submitted on 18 Jan 2024
Change of share class name or designation
Submitted on 18 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year